Background WavePink WaveYellow Wave

RJVTMCO UK LIMITED (11437245)

RJVTMCO UK LIMITED (11437245) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RJVTMCO UK LIMITED has been registered for 7 years. Current directors include AITTOUARES, Jene Rene, MACDONALD, Benjamin, MILLINGTON-JONES, Zoe Virginia and 1 others.

Company Number
11437245
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
New Court, London, EC4N 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AITTOUARES, Jene Rene, MACDONALD, Benjamin, MILLINGTON-JONES, Zoe Virginia, TOBIANO, Cynthia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJVTMCO UK LIMITED

RJVTMCO UK LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RJVTMCO UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11437245

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

New Court St. Swithin's Lane London, EC4N 8AL,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

N.M. ROTHSCHILD & SONS LIMITED

Active
St Swithin's Lane, LondonEC4N 8AL
Corporate secretary
Appointed 14 Jul 2025

AITTOUARES, Jene Rene

Active
St. Swithin's Lane, LondonEC4N 8AL
Born January 1971
Director
Appointed 28 Jun 2018

MACDONALD, Benjamin

Active
St. Swithin's Lane, LondonEC4N 8AL
Born February 1978
Director
Appointed 30 Sept 2022

MILLINGTON-JONES, Zoe Virginia

Active
St. Swithin's Lane, LondonEC4N 8AL
Born March 1973
Director
Appointed 30 Sept 2022

TOBIANO, Cynthia

Active
St. Swithin's Lane, LondonEC4N 8AL
Born September 1976
Director
Appointed 28 Jun 2018

ADESANYA, Abimbola Moradeke

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 14 Jul 2025
Resigned 15 Jul 2025

HORTON, Helen Marie

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 28 Jun 2018
Resigned 14 Jul 2025

SHANNON, David Andrew

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Born September 1963
Director
Appointed 28 Jun 2018
Resigned 16 Jun 2022

WESTCOTT, Jonathan

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Born February 1962
Director
Appointed 28 Jun 2018
Resigned 30 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Baroness Ariane Elizabeth Langner De Rothschild

Active
Carlton Gardens, LondonSW1Y 5AA
Born November 1965

Nature of Control

Significant influence or control
Notified 15 Jan 2021

Benjamin De Rothschild

Ceased
30 Route De Pregny, Pregny-Chambesy1292
Born July 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 15 Jan 2021
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Incorporation Company
28 June 2018
NEWINCIncorporation